21 ST. PHILIP'S ROAD LIMITED

5 Highfield Close, Monmouth, NP25 3HP, United Kingdom
StatusACTIVE
Company No.07363656
CategoryPrivate Limited Company
Incorporated02 Sep 2010
Age13 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

21 ST. PHILIP'S ROAD LIMITED is an active private limited company with number 07363656. It was incorporated 13 years, 8 months, 28 days ago, on 02 September 2010. The company address is 5 Highfield Close, Monmouth, NP25 3HP, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 16 Feb 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Edward Pue

Termination date: 2024-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-26

Officer name: Hannah Claire Frost

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2021

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hannah Claire Frost

Appointment date: 2020-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2021

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-28

Officer name: Mr Alistair James Yeoman

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2021

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Elizabeth, Rhona Taylor

Termination date: 2020-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2021

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Edward Pue

Appointment date: 2020-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2021

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Katie Sai Tien Chu

Appointment date: 2020-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2021

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Felix Bethune Taylor

Termination date: 2020-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2021

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-05

Officer name: Christina Maria Hemming

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2020

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Hannah Elizabeth, Rhona Cunningham

Change date: 2019-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-07

New address: 5 Highfield Close 5 Highfield Close Monmouth Wales NP25 3HP

Old address: A 21a Stphilip's Road Surbiton Surrey KT6 4DU United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-27

New address: A 21a Stphilip's Road Surbiton Surrey KT6 4DU

Old address: 21B St. Philip's Road Surbiton KT6 4DU England

Documents

View document PDF

Change person secretary company with change date

Date: 27 Mar 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-01-01

Officer name: Mr Allan Richard Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2019

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Christina Maria Hemming

Appointment date: 2018-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2019

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Mark Young

Termination date: 2018-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Felix Bethune Taylor

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Felix Bethune Taylor

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hannah Elizabeth Rhona Cunningham

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2017

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-04

Officer name: Mr Felix Bethune Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2017

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hannah Elizabeth, Rhona Cunningham

Appointment date: 2015-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2017

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-03

Officer name: Nicola Anne Slammon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Address

Type: AD01

New address: 21B St. Philip's Road Surbiton KT6 4DU

Change date: 2017-02-22

Old address: C/O Mr a R Wilson 21B 21B St Philip's Road Surbiton Surrey KT6 4DU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Miss Nicola Anne O'donnell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Allan Richard Wilson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2013

Action Date: 09 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-09

Officer name: Miss Nicola O'donnell

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2013

Action Date: 09 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-09

Old address: 21D St. Philip's Road Surbiton Surrey KT6 4DU United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Incorporation company

Date: 02 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUGLIGHT THEATRE LIMITED

5 CONVENT GROVE,DONCASTER,DN4 7AR

Number:10176422
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

J&J IRONWORKS LTD

49 SANDWATH DRIVE,TADCASTER,LS24 9US

Number:11924238
Status:ACTIVE
Category:Private Limited Company

KEN STANLEY SAFETY LIMITED

17 CAMPION HILL,DERBY,DE74 2XH

Number:05008051
Status:ACTIVE
Category:Private Limited Company

PES FORK TRUCK HIRE LIMITED

BAILEY DRIVE,KILLAMARSH,S21 2JF

Number:01492311
Status:ACTIVE
Category:Private Limited Company

RICHARD MARCHANT LIMITED

325-327 OLDFIELD LANE NORTH,GREENFORD,UB6 0FX

Number:01376057
Status:ACTIVE
Category:Private Limited Company

SHANTANA L LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:11108405
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source